Advanced company searchLink opens in new window

HANDS ON CAR WASH LIMITED

Company number 07450200

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2017 SOAS(A) Voluntary strike-off action has been suspended
26 Sep 2017 DS01 Application to strike the company off the register
10 Mar 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2016 AA Total exemption small company accounts made up to 30 November 2015
16 Aug 2016 AA01 Previous accounting period shortened from 29 November 2015 to 28 November 2015
02 Dec 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
21 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
09 Dec 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
11 Mar 2014 AA Total exemption small company accounts made up to 30 November 2012
12 Dec 2013 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
30 Aug 2013 AA01 Previous accounting period shortened from 30 November 2012 to 29 November 2012
19 Feb 2013 CERTNM Company name changed heroes the car wash people LTD\certificate issued on 19/02/13
  • RES15 ‐ Change company name resolution on 2013-02-14
19 Feb 2013 CONNOT Change of name notice
09 Jan 2013 AR01 Annual return made up to 24 November 2012 with full list of shareholders
31 Oct 2012 AA Accounts for a dormant company made up to 30 November 2011
15 Oct 2012 AD01 Registered office address changed from 39 Hatton Garden London EC1N 8EH United Kingdom on 15 October 2012
10 Jan 2012 AR01 Annual return made up to 24 November 2011 with full list of shareholders
22 Jun 2011 AP01 Appointment of Richard Eamon Joseph Plowman as a director
25 Nov 2010 TM01 Termination of appointment of Barbara Kahan as a director
24 Nov 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)